Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SONY PICTURES TELEVISION ADVERTISING SALES COMPANY

Filing Information
F98000005329 52-2113052 09/23/1998 DE ACTIVE NAME CHANGE AMENDMENT 01/22/2010 NONE
Principal Address
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Changed: 03/11/2005
Mailing Address
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Changed: 04/11/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/28/2019

Address Changed: 08/28/2019
Officer/Director Detail Name & Address

Title EVP, Secretary, Director

FUKUNAGA, JOHN O
10202 W. WASHINGTON BLVD.
CULVER CITY, CA 90232

Title Chair, Worldwide Distribution and Networks

Le Goy, Kieth
10202 W. WASHINGTON BLVD.
CULVER CITY, CA 90232

Title Director

WEIL, LEAH
10202 W. WASHINGTON BLVD.
CULVER CITY, CA 90232

Title Asst. Secretary

Gaynor, Eric
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Title AS

Nazitto, Michael
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Title Asst. Treasurer

Tholen, John
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Title Asst. Secretary

Bruce, Megan
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Title Asst. Secretary

Ehlers , John
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Title SVP & Assistant Treasurer

Fernandez, Alexander
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Title Chairman

Le Goy, Keith
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Title VP

Rengifo, Nathascha
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Title EVP

Rossiter, John M.
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Title SVP

Sabal, Luis
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Title EVP & CFO

Shearer, Drew
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Title Asst. Secretary

Trujillo, Sandra
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Title Asst. Secretary

Vadlamani, Sudhira
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Title EVP

Wald, Mike
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/29/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
08/28/2019 -- Reg. Agent Change View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
05/02/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- Name Change View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- Reg. Agent Change View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
09/19/2002 -- Name Change View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
11/02/1998 -- Name Change View image in PDF format
09/23/1998 -- Foreign Profit View image in PDF format